- Company Overview for RELISH TECHNOLOGIES LIMITED (09548906)
- Filing history for RELISH TECHNOLOGIES LIMITED (09548906)
- People for RELISH TECHNOLOGIES LIMITED (09548906)
- Charges for RELISH TECHNOLOGIES LIMITED (09548906)
- Registers for RELISH TECHNOLOGIES LIMITED (09548906)
- More for RELISH TECHNOLOGIES LIMITED (09548906)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Oct 2020 | AD01 | Registered office address changed from B101 Biscuit Factory 100 Drummond Road London SE16 4DG England to A212, the Biscuit Factory 100 Drummond Road London SE16 4DG on 22 October 2020 | |
22 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
25 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
01 May 2019 | AD04 | Register(s) moved to registered office address B101 Biscuit Factory 100 Drummond Road London SE16 4DG | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
01 Mar 2019 | PSC04 | Change of details for Mr Mark John Jenner as a person with significant control on 7 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
28 Feb 2019 | CH01 | Director's details changed for Mr Mark John Jenner on 7 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from K.308 the Biscuit Factory 100 Drummond Road London SE16 4DG United Kingdom to B101 Biscuit Factory 100 Drummond Road London SE16 4DG on 28 February 2019 | |
28 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
28 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
07 Feb 2019 | PSC04 | Change of details for Mr Thomas David Mulhall Putnam as a person with significant control on 7 February 2019 | |
07 Feb 2019 | EW04RSS | Persons' with significant control register information at 7 February 2019 on withdrawal from the public register | |
07 Feb 2019 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
07 Feb 2019 | CH01 | Director's details changed for Mr Mark John Jenner on 7 February 2019 | |
07 Feb 2019 | PSC04 | Change of details for Mr Mark John Jenner as a person with significant control on 7 February 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
02 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
02 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 |